Search icon

WOODRUFF FLOORS, LLC - Florida Company Profile

Company Details

Entity Name: WOODRUFF FLOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODRUFF FLOORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000178991
FEI/EIN Number 81-3705631

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US
Address: 111 N ORANGE AVE, STE 800, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBADIA SARA Authorized Member 111 N ORANGE AVE, STE 800, ORLANDO, FL, 32801
OBADIA ARTURO Authorized Member 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819
OBADIA SARA Agent 111 N ORANGE AVE, STE 800, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-05-05 - -
CHANGE OF MAILING ADDRESS 2021-05-05 111 N ORANGE AVE, STE 800, Orlando, FL 32801 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 OBADIA, SARA -
LC AMENDMENT AND NAME CHANGE 2018-02-23 WOODRUFF FLOORS, LLC -
LC AMENDMENT 2017-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 111 N ORANGE AVE, STE 800, Orlando, FL 32801 -

Documents

Name Date
LC Amendment 2021-05-05
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-25
LC Amendment 2018-10-25
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2018-02-23
LC Amendment 2017-10-31
ANNUAL REPORT 2017-04-17
LC Amendment 2016-11-14
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State